Bristol Business Park Management Limited BRISTOL


Founded in 1994, Bristol Business Park Management, classified under reg no. 02982779 is an active company. Currently registered at Pembroke House 15 Pembroke Road BS8 3BA, Bristol the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Christopher U. and Simon P.. In addition one secretary - James G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony E. who worked with the the firm until 17 July 2017.

Bristol Business Park Management Limited Address / Contact

Office Address Pembroke House 15 Pembroke Road
Office Address2 Clifton
Town Bristol
Post code BS8 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02982779
Date of Incorporation Wed, 19th Oct 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Christopher U.

Position: Director

Appointed: 12 August 2020

James G.

Position: Secretary

Appointed: 10 July 2017

Simon P.

Position: Director

Appointed: 10 July 2017

Michael G.

Position: Director

Appointed: 10 July 2017

Resigned: 24 December 2019

Stephanie M.

Position: Director

Appointed: 21 December 2016

Resigned: 11 August 2020

Lorna P.

Position: Director

Appointed: 31 May 2016

Resigned: 21 December 2016

Samuel C.

Position: Director

Appointed: 15 June 2010

Resigned: 23 April 2015

Thomas S.

Position: Director

Appointed: 16 February 2007

Resigned: 04 December 2007

Matthew B.

Position: Director

Appointed: 29 March 2006

Resigned: 04 December 2007

Anthony G.

Position: Director

Appointed: 14 August 2000

Resigned: 16 February 2007

Samuel C.

Position: Director

Appointed: 01 November 1999

Resigned: 19 January 2009

Roger G.

Position: Director

Appointed: 19 August 1996

Resigned: 31 May 2006

John A.

Position: Director

Appointed: 13 April 1995

Resigned: 29 March 2006

Adrian R.

Position: Director

Appointed: 13 April 1995

Resigned: 29 March 2006

David B.

Position: Director

Appointed: 13 April 1995

Resigned: 14 August 2000

Roy E.

Position: Director

Appointed: 10 January 1995

Resigned: 31 October 1999

Patricia T.

Position: Director

Appointed: 10 January 1995

Resigned: 25 July 1996

Kenneth P.

Position: Director

Appointed: 19 October 1994

Resigned: 17 July 2017

Anthony E.

Position: Director

Appointed: 19 October 1994

Resigned: 10 January 1995

Anthony E.

Position: Secretary

Appointed: 19 October 1994

Resigned: 17 July 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Lime Proprty Fund Ltd Partnership from London, England. The abovementioned PSC is classified as "a limited partnership", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Abstract (Bristol) Limited that put Leeds, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Lime Proprty Fund Ltd Partnership

St Helens Undershaft, London, EC3P 3DQ, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Notified on 11 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Abstract (Bristol) Limited

Queens House 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10218114
Notified on 21 December 2016
Ceased on 11 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 36 47365 26566 91756 50671 13898 629
Current Assets37 152106 116105 032121 08295 31199 169111 425
Debtors37 15269 64339 76754 16538 80528 03112 796
Other Debtors37 15268 52719 87726 8572 5543 0499 671
Other
Average Number Employees During Period3333333
Creditors37 018105 982104 898120 94895 17799 035111 291
Net Current Assets Liabilities134134134134134134134
Other Creditors9 89092 93598 692103 09388 44485 32987 620
Total Assets Less Current Liabilities134134134134134134134
Trade Creditors Trade Payables27 12813 0476 20617 8556 73313 70623 671
Trade Debtors Trade Receivables 1 11619 89027 30836 25124 9823 125

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, April 2023
Free Download (6 pages)

Company search

Advertisements